EAST ROAD GARAGE (EGREMONT) LIMITED
CUMBRIA

Hellopages » Cumbria » Copeland » CA22 2EB

Company number 00850589
Status Active
Incorporation Date 31 May 1965
Company Type Private Limited Company
Address EAST ROAD, EGREMONT, CUMBRIA, CA22 2EB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 8,550 . The most likely internet sites of EAST ROAD GARAGE (EGREMONT) LIMITED are www.eastroadgarageegremont.co.uk, and www.east-road-garage-egremont.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Braystones Rail Station is 3.2 miles; to Corkickle Rail Station is 4.5 miles; to Parton Rail Station is 6.2 miles; to Harrington Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Road Garage Egremont Limited is a Private Limited Company. The company registration number is 00850589. East Road Garage Egremont Limited has been working since 31 May 1965. The present status of the company is Active. The registered address of East Road Garage Egremont Limited is East Road Egremont Cumbria Ca22 2eb. . ATKINSON, Eric Stewart is a Secretary of the company. ATKINSON, Eric Stewart is a Director of the company. SHAW, Claire Joanne is a Director of the company. Director ATKINSON, Thomas Henry has been resigned. Director FERGUSON, William Dixon has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director
SHAW, Claire Joanne
Appointed Date: 03 November 2014
39 years old

Resigned Directors

Director
ATKINSON, Thomas Henry
Resigned: 16 April 2005
103 years old

Director
FERGUSON, William Dixon
Resigned: 01 November 2014
98 years old

Persons With Significant Control

Mrs Claire Joanne Shaw
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Stewart Atkinson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST ROAD GARAGE (EGREMONT) LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8,550

21 Oct 2015
Total exemption small company accounts made up to 30 April 2015
19 Oct 2015
Director's details changed for Miss Claire Joanne Atkinson on 5 September 2015
...
... and 78 more events
14 Mar 1988
Full accounts made up to 30 April 1987

14 Mar 1988
Return made up to 01/03/88; full list of members

20 Mar 1987
Full accounts made up to 30 April 1986

20 Mar 1987
Return made up to 05/03/87; full list of members

03 Mar 1987
Secretary resigned;new secretary appointed

EAST ROAD GARAGE (EGREMONT) LIMITED Charges

23 July 1996
Legal mortgage
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: East road garage east road egremont cumbria. Floating…
9 February 1996
Legal charge
Delivered: 15 February 1996
Status: Satisfied on 12 May 2011
Persons entitled: Esso Petroleum Company, Limited
Description: Firstly as a fixed charge: the premises forming part of…
8 February 1996
Legal charge
Delivered: 15 February 1996
Status: Satisfied on 12 May 2011
Persons entitled: Esso Petroleum Company Limited
Description: Firstly as a fixed charge: the premises forming part of…
24 March 1995
Debenture
Delivered: 25 March 1995
Status: Satisfied on 28 February 1997
Persons entitled: Ford Credit Europe PLC
Description: All f/h and l/h property now or hereafter vested in the…
24 March 1995
Bulk deposit mortgage
Delivered: 25 March 1995
Status: Satisfied on 22 October 1997
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited by the company with county garage…
13 September 1994
Legal charge
Delivered: 24 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as east road garage east road egremont…
13 September 1994
Fixed and floating charge
Delivered: 17 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1993
Mortgage and general charge
Delivered: 16 April 1993
Status: Satisfied on 28 February 1997
Persons entitled: Texaco Limited
Description: The forecourt of east road garage, egremont, cumbria.
9 July 1992
Debenture
Delivered: 17 July 1992
Status: Satisfied on 10 April 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
25 June 1984
Fixed and floating charge
Delivered: 29 June 1984
Status: Satisfied on 10 April 1995
Persons entitled: Clydesdale Bank PLC
Description: Fixed charge on all book and other debts owing the company…
28 May 1968
Mortgage
Delivered: 10 June 1968
Status: Satisfied on 10 April 1995
Persons entitled: Clydesdale Bank Limited
Description: Land & garage filling station, east rd, egremont…